Bowdon
Altrincham
Cheshire
WA14 3PL
Director Name | Mr Christopher Robert McNab |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(69 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 May 2010) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 63b Clarendon Road Hazel Grove Stockport Cheshire SK7 4NT |
Secretary Name | Mr Christopher Robert McNab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63b Clarendon Road Hazel Grove Stockport Cheshire SK7 4NT |
Director Name | Ernest Fielding |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 1993) |
Role | Retired |
Correspondence Address | 33 Ambleside Boundary Court 105 Gatley Road Gatley Cheadle Cheshire SK8 1LX |
Director Name | Mr John Richard Stables |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 29 November 2004) |
Role | Retired Police Officer |
Correspondence Address | 12 St Davids Walk Stretford Manchester Lancashire M32 9HW |
Director Name | Mr Eric Spink |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 1998) |
Role | Technical & Operations Manager |
Correspondence Address | 16 Blantyre Road Swinton Manchester Lancashire M27 5ER |
Director Name | Mr John Nigel Newall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Mr Ernest Nash |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Retired |
Correspondence Address | 137 Mottram Old Road Stalybridge Cheshire SK15 2QS |
Director Name | Mr Eustace Anthony Johnson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2001) |
Role | Retired |
Correspondence Address | 67 Lumber Lane Worsley Manchester Lancashire M28 2QN |
Director Name | Mr Gordon Huck |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2001) |
Role | Electrical Contractor |
Correspondence Address | The Woodlands Princewood Road Poynton Cheshire SK12 1TT |
Director Name | Ernest Fielding |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 1993) |
Role | Retired |
Correspondence Address | 33 Ambleside Boundary Court 105 Gatley Road Gatley Cheadle Cheshire SK8 1LX |
Director Name | Mr Ronald Douglas Day |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 1993) |
Role | Greengrocer |
Correspondence Address | 26 Church Road Cheadle Hulme Stockport Cheshire SK8 7JB |
Secretary Name | Ernest Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 33 Ambleside Boundary Court 105 Gatley Road Gatley Cheadle Cheshire SK8 1LX |
Director Name | Mr James Harold Mellor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(63 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2000) |
Role | Retired |
Correspondence Address | 20 Provis Road Chorlton Cum Hardy Manchester M21 9EW |
Secretary Name | Mr James Harold Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(63 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2000) |
Role | Retired |
Correspondence Address | 20 Provis Road Chorlton Cum Hardy Manchester M21 9EW |
Director Name | Donald Charles Evans |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 October 1999) |
Role | Retired |
Correspondence Address | 71 Claude Road Chorlton Cum Hardy Manchester M21 8DE |
Director Name | Ralph George Strafford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(64 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 1999) |
Role | Quality Manager |
Correspondence Address | Cornercroft 9 Wood Lane Timperley Altrincham Cheshire WA15 7DG |
Director Name | Robert Peter Bullough |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2009) |
Role | Product Manager |
Correspondence Address | 375 Ringley Road West Radcliffe Manchester M26 1EA |
Director Name | Jeffrey Newbrook |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(69 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2004) |
Role | Tool Maker |
Correspondence Address | 70 Royce Road Manchester Lancashire M15 5LX |
Director Name | Stanley Poole |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(69 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2002) |
Role | Residential Care Home Propriet |
Correspondence Address | Ellerslie Suffolk Road Altrincham Cheshire WA14 4QX |
Secretary Name | Jeffrey Newbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2004) |
Role | Tool Maker |
Correspondence Address | 70 Royce Road Manchester Lancashire M15 5LX |
Director Name | Bernard Dootson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2004) |
Role | Decorator |
Correspondence Address | 45 Cecil Road Eccles Manchester M30 0FZ |
Director Name | Roy Appleby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2006) |
Role | Asst Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodstock Road Firswood Lancashire M16 0HR |
Registered Address | 63b Clarendon Road Hazel Grove Stockport Cheshire SK7 4NT |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £728,854 |
Cash | £735,776 |
Current Liabilities | £7,514 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Application to strike the company off the register (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 December 2009 | Director's details changed for Mr Christopher Robert Mcnab on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Director's details changed for Mr Christopher Robert Mcnab on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gareth Royston Jones on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Director's details changed for Gareth Royston Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gareth Royston Jones on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Christopher Robert Mcnab on 1 October 2009 (2 pages) |
6 July 2009 | Appointment Terminated Director robert bullough (1 page) |
6 July 2009 | Appointment terminated director robert bullough (1 page) |
10 December 2008 | Return made up to 13/11/08; full list of members (18 pages) |
10 December 2008 | Return made up to 13/11/08; full list of members (18 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 January 2008 | Return made up to 13/11/07; no change of members (7 pages) |
22 January 2008 | Return made up to 13/11/07; no change of members
|
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 January 2007 | Return made up to 13/11/06; full list of members (8 pages) |
24 January 2007 | Return made up to 13/11/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 February 2006 | Return made up to 13/11/05; full list of members (14 pages) |
7 February 2006 | Return made up to 13/11/05; full list of members (14 pages) |
2 September 2005 | Ad 26/07/05--------- £ si 368@1=368 £ ic 17985/18353 (2 pages) |
2 September 2005 | Ad 26/07/05--------- £ si 368@1=368 £ ic 17985/18353 (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 12 edge lane chorlton-cum-hardy manchester M21 1JF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 12 edge lane chorlton-cum-hardy manchester M21 1JF (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 13/11/04; change of members
|
2 March 2005 | Return made up to 13/11/04; change of members (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
15 May 2004 | Ad 20/04/04--------- £ si 250@1=250 £ ic 17735/17985 (2 pages) |
15 May 2004 | Ad 20/04/04--------- £ si 250@1=250 £ ic 17735/17985 (2 pages) |
21 January 2004 | Return made up to 13/11/03; full list of members (16 pages) |
21 January 2004 | Return made up to 13/11/03; full list of members
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 April 2003 | Ad 14/02/03--------- £ si 300@1=300 £ ic 17435/17735 (1 page) |
24 April 2003 | Ad 14/02/03--------- £ si 300@1=300 £ ic 17435/17735 (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 November 2002 | Ad 03/10/02--------- £ si 72@1=72 £ ic 17363/17435 (2 pages) |
1 November 2002 | Ad 03/10/02--------- £ si 72@1=72 £ ic 17363/17435 (2 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
27 November 2001 | Return made up to 13/11/01; change of members
|
27 November 2001 | Return made up to 13/11/01; change of members (9 pages) |
13 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 December 2000 | Return made up to 13/11/00; change of members (9 pages) |
8 December 2000 | Return made up to 13/11/00; change of members (9 pages) |
12 October 2000 | Ad 01/09/00--------- £ si 200@1=200 £ ic 16621/16821 (2 pages) |
12 October 2000 | Ad 01/09/00--------- £ si 200@1=200 £ ic 16621/16821 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 01/03/00--------- £ si 300@1=300 £ ic 16321/16621 (2 pages) |
13 April 2000 | Ad 01/03/00--------- £ si 300@1=300 £ ic 16321/16621 (2 pages) |
8 February 2000 | Return made up to 13/11/99; full list of members (14 pages) |
8 February 2000 | Return made up to 13/11/99; full list of members (14 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 November 1999 | Ad 30/09/99--------- £ si 171@1=171 £ ic 18875/19046 (2 pages) |
10 November 1999 | Ad 30/09/99--------- £ si 171@1=171 £ ic 18875/19046 (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Ad 25/05/99--------- £ si 200@1=200 £ ic 18475/18675 (2 pages) |
3 June 1999 | Ad 21/05/99--------- £ si 200@1=200 £ ic 18675/18875 (2 pages) |
3 June 1999 | Ad 25/05/99--------- £ si 200@1=200 £ ic 18475/18675 (2 pages) |
3 June 1999 | Ad 21/05/99--------- £ si 200@1=200 £ ic 18675/18875 (2 pages) |
3 June 1999 | Director resigned (1 page) |
25 March 1999 | Ad 01/03/99--------- £ si 200@1=200 £ ic 18275/18475 (2 pages) |
25 March 1999 | Ad 01/03/99--------- £ si 200@1=200 £ ic 18275/18475 (2 pages) |
25 February 1999 | Ad 26/11/98--------- £ si 400@1=400 £ ic 17875/18275 (2 pages) |
25 February 1999 | Ad 26/11/98--------- £ si 400@1=400 £ ic 17875/18275 (2 pages) |
31 January 1999 | Ad 23/10/98--------- £ si 171@1 (1 page) |
31 January 1999 | Ad 23/10/98--------- £ si 171@1 (1 page) |
5 January 1999 | 882 2550X£1SHRS 260598 (2 pages) |
5 January 1999 | 882 171X£1SHRS 230797 (1 page) |
5 January 1999 | 882 2550X£1SHRS 260598 (2 pages) |
5 January 1999 | 882 171X£1SHRS 230797 (1 page) |
5 January 1999 | 882 600X£1SHRS 160697 (2 pages) |
5 January 1999 | 882 600X£1SHRS 160697 (2 pages) |
31 December 1998 | Return made up to 13/11/98; change of members
|
31 December 1998 | Return made up to 13/11/98; change of members (8 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
16 June 1998 | Ad 26/05/98--------- £ si 2550@2=5100 £ ic 12775/17875 (2 pages) |
16 June 1998 | Ad 26/05/98--------- £ si 2550@2=5100 £ ic 12775/17875 (2 pages) |
27 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 August 1997 | Ad 23/07/97--------- £ si 171@2=342 £ ic 13200/13542 (2 pages) |
6 August 1997 | Ad 23/07/97--------- £ si 171@2=342 £ ic 13200/13542 (2 pages) |
23 July 1997 | Ad 16/06/97--------- £ si 600@2=1200 £ ic 12000/13200 (2 pages) |
23 July 1997 | Ad 16/06/97--------- £ si 600@2=1200 £ ic 12000/13200 (2 pages) |
9 January 1997 | Return made up to 13/11/96; full list of members (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 January 1997 | Return made up to 13/11/96; full list of members (7 pages) |
21 November 1995 | Resolutions
|
21 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
21 November 1995 | Nc inc already adjusted 30/10/95 (1 page) |
21 November 1995 | Resolutions
|
8 November 1995 | Return made up to 13/11/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
30 June 1949 | Resolutions
|
30 June 1949 | Resolutions
|
28 July 1948 | Resolutions
|
28 July 1948 | Resolutions
|
16 January 1942 | Resolutions
|
16 January 1942 | Resolutions
|
19 June 1930 | Incorporation (25 pages) |
19 June 1930 | Incorporation (25 pages) |